Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABER MARINE (UK) LIMITED
Company Information for

SABER MARINE (UK) LIMITED

49 SMITHBROOK KILNS, CRANLEIGH, SURREY, GU6 8JJ,
Company Registration Number
02473633
Private Limited Company
Active

Company Overview

About Saber Marine (uk) Ltd
SABER MARINE (UK) LIMITED was founded on 1990-02-23 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Saber Marine (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SABER MARINE (UK) LIMITED
 
Legal Registered Office
49 SMITHBROOK KILNS
CRANLEIGH
SURREY
GU6 8JJ
Other companies in GU6
 
Filing Information
Company Number 02473633
Company ID Number 02473633
Date formed 1990-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB358609324  
Last Datalog update: 2024-05-05 15:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABER MARINE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SABER MARINE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN GRAHAM SMITH
Company Secretary 2003-07-30
DAVID GRAHAM-SMITH
Director 1991-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM-SMITH
Company Secretary 1992-04-30 2003-07-30
PETER HORACE PENN
Director 1998-05-20 2002-03-31
SIMEON PENN
Director 2001-02-19 2001-02-20
BENJAMIN EDWARD MAZUR
Director 1995-11-01 1998-12-17
ANTHONY DAVID DOWLEY
Director 1992-04-30 1998-07-04
CHRISTOPHER GIBBINGS
Company Secretary 1991-02-22 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM-SMITH MOUSEHILL LTD Director 2017-12-01 CURRENT 2017-12-01 Active
DAVID GRAHAM-SMITH CRANLEIGH VILLAGE HEALTH TRUST Director 2010-09-20 CURRENT 2001-07-16 Active
DAVID GRAHAM-SMITH CHAPEL STREET GUILDFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
DAVID GRAHAM-SMITH JADO PROPERTIES LIMITED Director 1992-01-25 CURRENT 1951-09-27 Active
DAVID GRAHAM-SMITH BROOKDALE PROPERTIES LIMITED Director 1991-01-25 CURRENT 1954-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-05-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 39a Oxted Green Milford Surrey GU8 5DD United Kingdom
2022-02-24PSC04Change of details for Mr David Graham-Smith as a person with significant control on 2021-09-14
2022-02-24CH01Director's details changed for Mr David Graham-Smith on 2021-09-14
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN JOHN GRAHAM SMITH on 2018-12-14
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-03-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0123/02/16 ANNUAL RETURN FULL LIST
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0123/02/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-27CH01Director's details changed for Mr David Graham-Smith on 2014-02-01
2013-08-14CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN JOHN GRAHAM SMITH on 2013-08-05
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0123/02/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0123/02/12 ANNUAL RETURN FULL LIST
2011-04-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-23AR0123/02/11 ANNUAL RETURN FULL LIST
2010-05-01AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0123/02/10 ANNUAL RETURN FULL LIST
2009-05-29AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2008-06-23AA31/07/07 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-21363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: COUNSELLS SMITHBROOK CRANLEIGH SURREY GU6 8JJ
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-04363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-14363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-11-13288bSECRETARY RESIGNED
2003-11-13288aNEW SECRETARY APPOINTED
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/03
2003-04-24363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-06-29288bDIRECTOR RESIGNED
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-05-25288bDIRECTOR RESIGNED
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-03-28288aNEW DIRECTOR APPOINTED
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-04-16363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1998-12-22288bDIRECTOR RESIGNED
1998-06-22288aNEW DIRECTOR APPOINTED
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-26363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-19363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1996-06-03AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-03-21363sRETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS
1995-11-15288NEW DIRECTOR APPOINTED
1995-06-01AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-02-28363sRETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS
1994-10-15395PARTICULARS OF MORTGAGE/CHARGE
1994-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SABER MARINE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABER MARINE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT AND DEBENTURE 2002-05-13 Outstanding DAVID GRAHAM SMITH
LEGAL CHARGE 2002-05-13 Outstanding DAVID GRAHAM SMITH
LEGAL CHARGE SUPPLEMENTAL TO LOAN AGREEMENT 2001-05-08 Satisfied THE ACTIVITY SUPERSTORE LIMITED
DEBENTURE 1994-09-28 Satisfied DAVID GRAHAM-SMITH
DEBENTURE 1992-06-03 Satisfied FULLERS TRANSPORT (SLOUGH ) LIMITED
Creditors
Creditors Due After One Year 2012-08-01 £ 206,395
Creditors Due After One Year 2011-08-01 £ 198,952
Creditors Due Within One Year 2012-08-01 £ 832
Creditors Due Within One Year 2011-08-01 £ 1,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABER MARINE (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 4,550
Cash Bank In Hand 2011-08-01 £ 906
Current Assets 2012-08-01 £ 25,145
Current Assets 2011-08-01 £ 22,655
Debtors 2012-08-01 £ 595
Debtors 2011-08-01 £ 1,749
Fixed Assets 2012-08-01 £ 770
Fixed Assets 2011-08-01 £ 611
Shareholder Funds 2012-08-01 £ 181,312
Shareholder Funds 2011-08-01 £ 176,822
Stocks Inventory 2012-08-01 £ 20,000
Stocks Inventory 2011-08-01 £ 20,000
Tangible Fixed Assets 2012-08-01 £ 770
Tangible Fixed Assets 2011-08-01 £ 611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SABER MARINE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABER MARINE (UK) LIMITED
Trademarks
We have not found any records of SABER MARINE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABER MARINE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as SABER MARINE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SABER MARINE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SABER MARINE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-03-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABER MARINE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABER MARINE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.